Background WavePink WaveYellow Wave

MARHALL THREE LIMITED (05618615)

MARHALL THREE LIMITED (05618615) is an active UK company. incorporated on 10 November 2005. with registered office in East Molesey. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARHALL THREE LIMITED has been registered for 20 years. Current directors include QUARMBY, Christopher Andrew.

Company Number
05618615
Status
active
Type
ltd
Incorporated
10 November 2005
Age
20 years
Address
20 Rivermead, East Molesey, KT8 9AZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
QUARMBY, Christopher Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARHALL THREE LIMITED

MARHALL THREE LIMITED is an active company incorporated on 10 November 2005 with the registered office located in East Molesey. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARHALL THREE LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05618615

LTD Company

Age

20 Years

Incorporated 10 November 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

20 Rivermead East Molesey, KT8 9AZ,

Previous Addresses

8 Dunstall Way West Molesey Surrey KT8 1PD England
From: 8 February 2023To: 21 November 2023
84 Fitz Roy Avenue Birmingham B17 8RQ England
From: 2 September 2019To: 8 February 2023
39 Ferndown Road Solihull West Midlands B91 2AU
From: 2 October 2014To: 2 September 2019
C/O C a Quarmby 4 Avenue Road Stoneygate Leicester Leicestershire LE2 3EA
From: 28 October 2009To: 2 October 2014
79 Castledine St Loughborough Leicestershire LE11 2DX
From: 10 November 2005To: 28 October 2009
Timeline

8 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Sept 14
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

QUARMBY, Christopher Andrew

Active
Rivermead, East MoleseyKT8 9AZ
Secretary
Appointed 25 Apr 2006

QUARMBY, Christopher Andrew

Active
Rivermead, East MoleseyKT8 9AZ
Born February 1964
Director
Appointed 25 Apr 2006

FANTOM, Andrew Norman

Resigned
690 Chatsworth Road, BramptonS40 3PB
Secretary
Appointed 10 Nov 2005
Resigned 25 Apr 2006

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 10 Nov 2005
Resigned 10 Nov 2005

FANTOM, Andrew Norman

Resigned
690 Chatsworth Road, BramptonS40 3PB
Born September 1963
Director
Appointed 10 Nov 2005
Resigned 25 Apr 2006

HOLMES, Steven Ian

Resigned
23 Mansfield Road, AlfretonDE55 2ER
Born January 1959
Director
Appointed 10 Nov 2005
Resigned 23 Sept 2014

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 10 Nov 2005
Resigned 10 Nov 2005

Persons with significant control

2

Mrs Jane Elise Quarmby

Active
Rivermead, East MoleseyKT8 9AZ
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Andrew Quarmby

Active
Rivermead, East MoleseyKT8 9AZ
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Change Person Secretary Company With Change Date
12 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Resolution
8 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
11 November 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 November 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
88(2)Return of Allotment of Shares
Legacy
26 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
363aAnnual Return
Restoration Order Of Court
6 December 2007
AC92AC92
Gazette Dissolved Compulsary
14 August 2007
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
1 May 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
287Change of Registered Office
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Incorporation Company
10 November 2005
NEWINCIncorporation